Search icon

POWER MARKETING GROUP, INC. - Florida Company Profile

Company Details

Entity Name: POWER MARKETING GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

POWER MARKETING GROUP, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 19 Aug 1997 (28 years ago)
Document Number: P97000071595
FEI/EIN Number 593477050

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2068 PIMLICO PLACE, ORANGE PARK, FL, 32073-5825, US
Mail Address: 2068 PIMLICO PLACE, ORANGE PARK, FL, 32073-5825, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ STEVEN M President 2068 PIMLICO PLACE, ORANGE PARK, FL, 320735825
Gonzalez Scott S Vice President 5633 Baxter Lake Drive, Jacksonville, FL, 32258
Gonzalez Susan B Secretary 2068 Pimlico Place, Orange Park, FL, 320735825
GONZALEZ STEVEN M Agent 2068 PIMLICO PLACE, ORANGE PARK, FL, 320735825

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-04-24 GONZALEZ, STEVEN MARK -
CHANGE OF PRINCIPAL ADDRESS 2005-04-26 2068 PIMLICO PLACE, ORANGE PARK, FL 32073-5825 -
CHANGE OF MAILING ADDRESS 2005-04-26 2068 PIMLICO PLACE, ORANGE PARK, FL 32073-5825 -

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-03
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-04-09

Date of last update: 02 May 2025

Sources: Florida Department of State